EASTERN PRODUCE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EASTERN PRODUCE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00732487

Incorporation date

14/08/1962

Size

Full

Contacts

Registered address

Registered address

Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AECopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1962)
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon02/08/2024
Appointment of Mr Nischal Vinesh Hindia as a secretary on 2024-08-01
dot icon02/08/2024
Termination of appointment of Anita Denise Bodri as a secretary on 2024-08-01
dot icon04/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon13/06/2024
Termination of appointment of Susan Ann Walker as a director on 2024-06-06
dot icon13/06/2024
Appointment of Mr Oliver Fleming Capon as a director on 2024-06-06
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Termination of appointment of Amarpal Takk as a secretary on 2023-12-31
dot icon12/01/2024
Appointment of Mrs Anita Denise Bodri as a secretary on 2023-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon12/07/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Change of details for Linton Park Plc as a person with significant control on 2023-03-20
dot icon29/03/2023
Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on 2023-03-29
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon19/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon14/06/2019
Full accounts made up to 2018-12-31
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon30/04/2018
Termination of appointment of Julia Alison Morton as a secretary on 2018-04-20
dot icon30/04/2018
Appointment of Amarpal Takk as a secretary on 2018-04-20
dot icon12/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon29/07/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Appointment of Graham Harold Mclean as a director on 2015-09-28
dot icon08/10/2015
Termination of appointment of Malcolm Courtney Perkins as a director on 2015-09-28
dot icon21/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon10/07/2015
Appointment of Susan Ann Walker as a director on 2015-06-12
dot icon18/06/2015
Termination of appointment of Anil Kumar Mathur as a director on 2015-06-04
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon23/09/2011
Termination of appointment of Anil Mathur as a secretary
dot icon23/09/2011
Appointment of Julia Alison Morton as a secretary
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon15/04/2011
Appointment of Anil Kumar Mathur as a secretary
dot icon15/04/2011
Termination of appointment of Michael Conway as a director
dot icon15/04/2011
Termination of appointment of Michael Conway as a secretary
dot icon02/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Director's details changed for Malcolm Courtney Perkins on 2009-10-28
dot icon08/11/2009
Auditor's resignation
dot icon22/07/2009
Return made up to 02/07/09; full list of members
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon22/07/2008
Return made up to 02/07/08; full list of members
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon25/07/2007
Return made up to 02/07/07; full list of members
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Auditor's resignation
dot icon08/01/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 02/07/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 02/07/05; full list of members; amend
dot icon25/07/2005
Return made up to 02/07/05; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 02/07/04; full list of members
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon29/12/2003
Director resigned
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 02/07/03; full list of members
dot icon15/07/2003
New secretary appointed
dot icon15/07/2003
Secretary resigned
dot icon13/02/2003
Auditor's resignation
dot icon14/01/2003
Director's particulars changed
dot icon13/08/2002
New director appointed
dot icon08/07/2002
Return made up to 02/07/02; no change of members
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 02/07/01; full list of members
dot icon12/07/2000
Return made up to 02/07/00; no change of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Miscellaneous
dot icon09/07/1999
Return made up to 02/07/99; no change of members
dot icon26/10/1998
Auditor's resignation
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 02/07/98; full list of members
dot icon10/02/1998
New director appointed
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon14/07/1997
Return made up to 02/07/97; full list of members
dot icon13/05/1997
Director's particulars changed
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 02/07/96; full list of members
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon28/07/1995
Return made up to 02/07/95; full list of members
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon15/07/1994
Return made up to 02/07/94; full list of members
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
Return made up to 02/07/93; no change of members
dot icon02/09/1992
Return made up to 02/07/92; change of members
dot icon27/08/1992
Full accounts made up to 1991-12-31
dot icon26/09/1991
Full accounts made up to 1990-12-31
dot icon26/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1991
Return made up to 02/07/91; full list of members
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 02/07/90; full list of members
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 10/07/89; full list of members
dot icon24/10/1988
Full accounts made up to 1987-12-31
dot icon24/10/1988
Return made up to 22/06/88; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 09/06/87; full list of members
dot icon02/10/1987
Registered office changed on 02/10/87 from: sir john lyon house 5 high timber street upper thames street london EC4V 3LA
dot icon26/08/1987
Secretary resigned;new secretary appointed
dot icon15/11/1986
Full accounts made up to 1985-12-31
dot icon15/11/1986
Return made up to 26/06/86; full list of members
dot icon31/10/1979
Certificate of change of name
dot icon02/09/1979
Memorandum and Articles of Association
dot icon14/08/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Susan Ann
Director
12/06/2015 - 06/06/2024
103
Mclean, Graham Harold
Director
28/09/2015 - Present
71
Capon, Oliver Fleming
Director
06/06/2024 - Present
82
Takk, Amarpal
Secretary
20/04/2018 - 31/12/2023
-
Bodri, Anita Denise
Secretary
31/12/2023 - 01/08/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTERN PRODUCE INVESTMENTS LIMITED

EASTERN PRODUCE INVESTMENTS LIMITED is an(a) Active company incorporated on 14/08/1962 with the registered office located at Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN PRODUCE INVESTMENTS LIMITED?

toggle

EASTERN PRODUCE INVESTMENTS LIMITED is currently Active. It was registered on 14/08/1962 .

Where is EASTERN PRODUCE INVESTMENTS LIMITED located?

toggle

EASTERN PRODUCE INVESTMENTS LIMITED is registered at Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE.

What does EASTERN PRODUCE INVESTMENTS LIMITED do?

toggle

EASTERN PRODUCE INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EASTERN PRODUCE INVESTMENTS LIMITED?

toggle

The latest filing was on 27/08/2025: Full accounts made up to 2024-12-31.